Background WavePink WaveYellow Wave

DARAG LEGACY UK LTD (08179596)

DARAG LEGACY UK LTD (08179596) is an active UK company. incorporated on 14 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. DARAG LEGACY UK LTD has been registered for 13 years. Current directors include BOOTH, Thomas Alexander, HEWETT, Mark James, RYAN, Adrian Peter, Mr. and 1 others.

Company Number
08179596
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
25 Eastcheap, London, EC3M 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
BOOTH, Thomas Alexander, HEWETT, Mark James, RYAN, Adrian Peter, Mr., WILKES, Theo James Rickus
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARAG LEGACY UK LTD

DARAG LEGACY UK LTD is an active company incorporated on 14 August 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. DARAG LEGACY UK LTD was registered 13 years ago.(SIC: 65202)

Status

active

Active since 13 years ago

Company No

08179596

LTD Company

Age

13 Years

Incorporated 14 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

ONE RE LTD
From: 21 May 2013To: 5 March 2020
AXIS RE LTD
From: 14 August 2012To: 21 May 2013
Contact
Address

25 Eastcheap 4th Floor London, EC3M 1DT,

Previous Addresses

1 Maple Place London W1T 4BB England
From: 19 December 2019To: 10 December 2020
10 Philpot Lane London EC3M 8AA England
From: 5 January 2017To: 19 December 2019
2nd Floor 109 Uxbridge Road London London W5 5TL
From: 14 August 2012To: 5 January 2017
Timeline

53 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Sept 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
Jul 19
Capital Update
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Mar 20
Director Joined
Sept 20
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Nov 22
Owner Exit
Apr 23
Director Joined
May 23
Capital Update
Dec 23
Director Left
Jul 24
Director Joined
Nov 24
7
Funding
37
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BOOTH, Thomas Alexander

Active
Eastcheap, LondonEC3M 1DT
Born March 1975
Director
Appointed 30 Jul 2019

HEWETT, Mark James

Active
Eastcheap, LondonEC3M 1DT
Born May 1956
Director
Appointed 20 Aug 2020

RYAN, Adrian Peter, Mr.

Active
Eastcheap, LondonEC3M 1DT
Born April 1960
Director
Appointed 07 Mar 2023

WILKES, Theo James Rickus

Active
Eastcheap, LondonEC3M 1DT
Born January 1975
Director
Appointed 01 Oct 2024

MAHAFFEY, Simon Heelum

Resigned
Philpot Lane, LondonEC3M 8AA
Secretary
Appointed 14 Aug 2015
Resigned 06 Dec 2018

BAK, Andrew Roman

Resigned
Philpot Lane, LondonEC3M 8AA
Born January 1970
Director
Appointed 25 Jul 2013
Resigned 19 Dec 2019

BONVARLET, Gilles Alex Maxime

Resigned
Philpot Lane, LondonEC3M 8AA
Born February 1964
Director
Appointed 27 Nov 2014
Resigned 01 Mar 2017

BRIGGS, Nicholas Philip Andrew

Resigned
Philpot Lane, LondonEC3M 8AA
Born September 1970
Director
Appointed 02 May 2019
Resigned 18 Dec 2019

CHEAL, Simon James

Resigned
Eastcheap, LondonEC3M 1DT
Born November 1980
Director
Appointed 12 Mar 2020
Resigned 19 Aug 2022

DAVENPORT, Nicholas Peter

Resigned
Philpot Lane, LondonEC3M 8AA
Born August 1950
Director
Appointed 01 Mar 2017
Resigned 06 Dec 2018

DAVIES, Stuart Robert

Resigned
Eastcheap, LondonEC3M 1DT
Born November 1967
Director
Appointed 19 Dec 2019
Resigned 15 Jul 2022

FARMER, Paul Robert

Resigned
Braintree Road, WithamCM8 2DD
Born July 1960
Director
Appointed 18 Oct 2012
Resigned 31 Mar 2013

GOULD, Ronald Jay

Resigned
Philpot Lane, LondonEC3M 8AA
Born February 1948
Director
Appointed 27 Nov 2014
Resigned 16 Oct 2019

INSLEY, James Christopher Paul

Resigned
Eastcheap, LondonEC3M 1DT
Born October 1974
Director
Appointed 17 Nov 2022
Resigned 12 Jul 2024

INSLEY, James Christopher Paul

Resigned
Eastcheap, LondonEC3M 1DT
Born October 1974
Director
Appointed 19 Jul 2022
Resigned 19 Jul 2022

LEWIS, Ivor Andrew Ogilvie Charles

Resigned
Mans Hill, BerkshireRG7 3BD
Born June 1967
Director
Appointed 14 Aug 2012
Resigned 19 Dec 2019

LEWIS, Robert William Alan

Resigned
St. Leonards Terrace, LondonSW3 4QB
Born December 1970
Director
Appointed 18 Oct 2012
Resigned 15 Jun 2016

RYAN, Adrian Peter

Resigned
Eastcheap, LondonEC3M 1DT
Born April 1960
Director
Appointed 19 Jul 2022
Resigned 19 Jul 2022

SINCLAIR, Christopher John

Resigned
Philpot Lane, LondonEC3M 8AA
Born November 1971
Director
Appointed 28 Feb 2013
Resigned 06 Dec 2018

ST JAMES, Alex

Resigned
Philpot Lane, LondonEC3M 8AA
Born September 1972
Director
Appointed 03 Mar 2014
Resigned 15 Jul 2016

STEFFENS, Geunter

Resigned
Philpot Lane, LondonEC3M 8AA
Born October 1937
Director
Appointed 28 Feb 2013
Resigned 14 Jul 2014

TOFIELD, Ian

Resigned
Philpot Lane, LondonEC3M 8AA
Born February 1939
Director
Appointed 28 Feb 2013
Resigned 14 Jul 2014

Persons with significant control

9

3 Active
6 Ceased
St. George Street, LondonW1S 1FE

Nature of Control

Significant influence or control
Notified 03 May 2023
St. George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2022
Ceased 28 Mar 2023

Barry Stuart Volpert

Active
Madison Avenue, New YorkNY 10022
Born November 1959

Nature of Control

Significant influence or control
Notified 28 Mar 2022

Mr Hugues Bernard Charles Lepic

Active
St. George Street, LondonW1S 1FE
Born March 1965

Nature of Control

Significant influence or control
Notified 28 Mar 2022
East Wing Trafalgar Court, St Peters PortGY1 3PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020
Ceased 28 Mar 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jan 2020
Ceased 22 Sept 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jan 2020
Ceased 22 Sept 2020

Mr Ivor Andrew Ogilvie Charles Lewis

Ceased
Maple Place, LondonW1T 4BB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Robert William Alan Lewis

Ceased
Maple Place, LondonW1T 4BB
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 December 2023
SH19Statement of Capital
Legacy
5 December 2023
SH20SH20
Resolution
5 December 2023
RESOLUTIONSResolutions
Legacy
5 December 2023
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Resolution
5 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
27 December 2019
AUDAUD
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Legacy
14 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 October 2019
SH19Statement of Capital
Legacy
14 October 2019
CAP-SSCAP-SS
Resolution
14 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Auditors Resignation Limited Company
30 December 2014
AA03AA03
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
14 November 2014
RP04RP04
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Capital Redomination Of Shares
2 July 2013
SH14Notice of Redenomination
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2012
NEWINCIncorporation